OAK PARK (SOUTH) LIMITED - DEVON


Company Profile Company Filings

Overview

OAK PARK (SOUTH) LIMITED is a Private Limited Company from DEVON and has the status: Active.
OAK PARK (SOUTH) LIMITED was incorporated 33 years ago on 10/12/1990 and has the registered number: 02566800. The accounts status is MICRO ENTITY and accounts are next due on 14/09/2024.

OAK PARK (SOUTH) LIMITED - DEVON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
14 / 12 14/12/2022 14/09/2024

Registered Office

128 HIGH STREET
DEVON
EX17 3LQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FELICITY MARGARET HODGSON Oct 1952 British Director 2005-01-24 CURRENT
FELICITY MARGARET HODGSON Oct 1952 British Secretary 2007-12-18 CURRENT
HEATHER FLORENCE MAUREEN SANSOM Jun 1942 British Director 1994-12-14 UNTIL 2004-10-27 RESIGNED
MARK ANTHONY WYATT Mar 1960 British Director 2006-03-08 UNTIL 2006-12-05 RESIGNED
JENNIFER DOROTHY CAMPION Nov 1944 British Secretary 2004-10-28 UNTIL 2007-12-15 RESIGNED
MR JEFFERY BRIAN GILBERT Aug 1955 British Secretary 1992-09-07 UNTIL 1993-06-25 RESIGNED
BRYONY ROSE HERROD TAYLOR May 1966 British Secretary 1994-12-14 UNTIL 1997-01-31 RESIGNED
MR MICHAEL EDWARD REILLY Secretary RESIGNED
HEATHER FLORENCE MAUREEN SANSOM Jun 1942 British Secretary 1997-01-31 UNTIL 2004-10-27 RESIGNED
MRS JENNIFER PAMELA STORE Secretary 1992-04-16 UNTIL 1992-09-07 RESIGNED
MR RODNEY PAUL THORBURN New Zealander Secretary 1993-06-25 UNTIL 1994-12-14 RESIGNED
JENNIFER DOROTHY CAMPION Nov 1944 British Director 2004-10-28 UNTIL 2007-12-15 RESIGNED
ALISON MARY WYATT May 1962 British Director 2006-03-08 UNTIL 2006-12-05 RESIGNED
MR CHARLES STUART WILSON Apr 1956 British Director RESIGNED
MR RODNEY PAUL THORBURN New Zealander Director 1993-06-25 UNTIL 1994-12-14 RESIGNED
BARBARA MARGARET BAILEY Jul 1940 British Director 2007-12-17 UNTIL 2010-10-15 RESIGNED
ANDREW PARTON Jan 1956 British Director RESIGNED
BRYONY ROSE HERROD TAYLOR May 1966 British Director 1994-12-14 UNTIL 2004-10-28 RESIGNED
MR JEFFERY BRIAN GILBERT Aug 1955 British Director 1992-04-16 UNTIL 1993-06-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Felicity Margaret Hodgson 2016-07-01 10/1952 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAK PARK (NORTH) LIMITED OKEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BAY VIEW COURT (LAKE) MANAGEMENT LIMITED EAST COWES Active DORMANT 98000 - Residents property management
ROSEMARY STREET MANAGEMENT COMPANY NO. 2 LIMITED LEIGH-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NYMET LIMITED CREDITON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
NYMET TRACEY CONTRACTORS LIMITED CREDITON ENGLAND Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
NIGMAR LIMITED DEVON Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
JOHNSLAND GROUP LTD CREDITON Active MICRO ENTITY 03120 - Freshwater fishing
DEVON HEDGELAYER LTD CREDITON UNITED KINGDOM Active NO ACCOUNTS FILED 81300 - Landscape service activities
BESPOKE REHAB LTD CREDITON UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities
MARK DEWICK HEALTH CARE SOLUTIONS LTD CREDITON UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities
ENHYPER LTD CREDITON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
ESOTERIC PR LTD CREDITON UNITED KINGDOM Active NO ACCOUNTS FILED 70210 - Public relations and communications activities